Egham
Surrey
TW20 9PY
Secretary Name | Anna Puri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Holland Gardens Brentford Middlesex TW8 0AY |
Registered Address | 3 Wilson Gardens Newcastle Upon Tyne Tyne And Wear NE3 4JA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2012 | Annual return made up to 3 September 2011 Statement of capital on 2012-04-13
|
13 April 2012 | Annual return made up to 3 September 2011 Statement of capital on 2012-04-13
|
13 April 2012 | Annual return made up to 3 September 2011 Statement of capital on 2012-04-13
|
31 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
30 November 2010 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 30 November 2010 (1 page) |
30 November 2010 | Annual return made up to 30 September 2010 (13 pages) |
30 November 2010 | Annual return made up to 30 September 2010 (13 pages) |
25 May 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
25 May 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
2 March 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
2 March 2010 | Secretary's details changed for Anna Puri on 22 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
2 March 2010 | Secretary's details changed for Anna Puri on 22 October 2009 (2 pages) |
27 April 2009 | Return made up to 30/09/08; full list of members (10 pages) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Return made up to 30/09/08; full list of members (10 pages) |
27 April 2009 | Location of register of members (1 page) |
25 March 2009 | Secretary's Change of Particulars / anna puri / 16/08/2008 / Date of Birth was: none, now: 02-Jan-1979; HouseName/Number was: , now: 134 the centrium; Street was: 72 montmano drive, now: station approach; Post Town was: didsbury, now: woking; Region was: manchester, now: surrey; Post Code was: M20 2EB, now: GU22 7PE (1 page) |
25 March 2009 | Secretary's change of particulars / anna puri / 16/08/2008 (1 page) |
3 September 2007 | Incorporation (15 pages) |
3 September 2007 | Incorporation (15 pages) |